MIDLAND IMPROVEMENTS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Notice to Registrar of Companies of Notice of disclaimer |
24/03/2524 March 2025 | Appointment of a voluntary liquidator |
24/03/2524 March 2025 | Statement of affairs |
24/03/2524 March 2025 | Resolutions |
24/03/2524 March 2025 | Registered office address changed from 101 Dixons Green Road Dudley West Midlands DY2 7DJ England to 10 st. Helens Road Swansea SA1 4AW on 2025-03-24 |
31/12/2431 December 2024 | Compulsory strike-off action has been suspended |
31/12/2431 December 2024 | Compulsory strike-off action has been suspended |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
29/03/2429 March 2024 | Micro company accounts made up to 2022-12-31 |
20/02/2420 February 2024 | Compulsory strike-off action has been discontinued |
20/02/2420 February 2024 | Compulsory strike-off action has been discontinued |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
06/01/246 January 2024 | Compulsory strike-off action has been suspended |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
05/12/235 December 2023 | First Gazette notice for compulsory strike-off |
16/05/2316 May 2023 | Director's details changed for Mr Lee Michael John Adams on 2023-05-16 |
16/05/2316 May 2023 | Change of details for Mr Lee Adams as a person with significant control on 2023-05-16 |
25/04/2325 April 2023 | Confirmation statement made on 2023-02-07 with updates |
13/02/2313 February 2023 | Director's details changed for Mr Christopher Brumby on 2022-05-09 |
13/02/2313 February 2023 | Change of details for Mr Christopher Brumby as a person with significant control on 2022-05-09 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
16/12/2116 December 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/03/205 March 2020 | REGISTERED OFFICE CHANGED ON 05/03/2020 FROM 369 HAGLEY ROAD WEST QUINTON BIRMINGHAM B32 2AL ENGLAND |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
03/02/203 February 2020 | DIRECTOR APPOINTED MR CHRISTOPHER BRUMBY |
21/01/2021 January 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRUMBY |
17/12/1917 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company